Search icon

GAMEBIRD GROVES, INCORPORATED

Company Details

Entity Name: GAMEBIRD GROVES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Jun 1999 (26 years ago)
Document Number: P99000054270
FEI/EIN Number 59-3581238
Address: 6900 KEMPFER RD, SAINT CLOUD, FL 34773
Mail Address: 6900 KEMPFER RD, SAINT CLOUD, FL 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
EDISON, SUSAN A Agent 6900 KEMPFER RD, SAINT CLOUD, FL 34773

President

Name Role Address
EDISON, KENNETH C President 6900 KEMPFER RD, ST CLOUD, FL 34773

Vice President

Name Role Address
EDISON, SUSAN A Vice President 6900 KEMPFER RD, ST CLOUD, FL 34773

Secretary

Name Role Address
EDISON, SUSAN A Secretary 6900 KEMPFER RD, SAINT CLOUD, FL 34773

Treasurer

Name Role Address
EDISON, SUSAN A Treasurer 6900 KEMPFER RD, SAINT CLOUD, FL 34773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025038 DEER PARK PEACHES ACTIVE 2014-03-11 2029-12-31 No data 6900 KEMPFER RD, SAINT CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-14 6900 KEMPFER RD, SAINT CLOUD, FL 34773 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 6900 KEMPFER RD, SAINT CLOUD, FL 34773 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 6900 KEMPFER RD, SAINT CLOUD, FL 34773 No data
REGISTERED AGENT NAME CHANGED 2003-04-04 EDISON, SUSAN A No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State